ANTELLAS DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
10/02/2310 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-05-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/07/2031 July 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANITE TRUSTEE COMPANY LIMITED |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHELE CHRISTOPHER VALENTE / 16/09/2019 |
26/09/1926 September 2019 | ADOPT ARTICLES 06/09/2019 |
23/09/1923 September 2019 | DIRECTOR APPOINTED MRS THERESA VALENTE |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/04/1811 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD NORTH BENFLEET WICKFORD ESSEX SS12 9JR UNITED KINGDOM |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM KNIGHTLAND LODGE NORTH BENFLEET HALL ROAD NORTH BENFLEET WICKFORD ESSEX SS12 9JR UNITED KINGDOM |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR UNITED KINGDOM |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company